CONNECT 2 COUNSELLING C.I.C.

Register to unlock more data on OkredoRegister

CONNECT 2 COUNSELLING C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI625613

Incorporation date

09/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

City East Business Centre, 68-72 Newtownards Road, Belfast BT4 1GWCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2014)
dot icon06/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon26/08/2025
Registered office address changed from 32 Meadowbank Meadowbank Newtownabbey BT37 0UP Northern Ireland to City East Business Centre 68-72 Newtownards Road Belfast BT4 1GW on 2025-08-26
dot icon01/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon16/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon16/08/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon27/04/2024
Termination of appointment of Claire Mary Curran as a director on 2024-04-17
dot icon27/04/2024
Termination of appointment of Judith Jamison as a director on 2024-04-17
dot icon10/04/2024
Micro company accounts made up to 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon08/01/2023
Micro company accounts made up to 2022-07-31
dot icon20/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon26/08/2021
Termination of appointment of Sharon Ellen Ramsden as a director on 2021-08-25
dot icon26/08/2021
Termination of appointment of Geoff Scott as a director on 2021-08-25
dot icon23/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon30/06/2020
Registered office address changed from Arnott House 12-16 Bridge Street Belfast BT1 1LU Northern Ireland to 32 Meadowbank Meadowbank Newtownabbey BT37 0UP on 2020-06-30
dot icon12/06/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/03/2020
Termination of appointment of Alison Mcmaster as a director on 2020-03-10
dot icon29/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon03/06/2019
Appointment of Mrs Sharon Ellen Ramsden as a director on 2019-06-03
dot icon03/06/2019
Appointment of Mr Geoff Scott as a director on 2019-06-03
dot icon03/06/2019
Termination of appointment of James Johnston Macaulay as a director on 2019-05-21
dot icon02/05/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon13/06/2018
Appointment of Mrs Alison Elizabeth Nicholl as a director on 2018-06-12
dot icon13/06/2018
Notification of Rachel Olive Johnston as a person with significant control on 2016-04-06
dot icon02/05/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon27/07/2017
Notification of Rachel Olive Johnston as a person with significant control on 2017-07-27
dot icon27/07/2017
Registered office address changed from The Social Enterprise Hub 25-29 Henry Place Belfast BT15 2AY Northern Ireland to Arnott House 12-16 Bridge Street Belfast BT1 1LU on 2017-07-27
dot icon27/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon27/07/2017
Appointment of Mrs Judith Jamison as a director on 2017-05-18
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with no updates
dot icon20/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon20/07/2016
Registered office address changed from 52 York Street Belfast BT15 1AS to The Social Enterprise Hub 25-29 Henry Place Belfast BT15 2AY on 2016-07-20
dot icon07/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon21/03/2016
Appointment of Mrs Claire Mary Curran as a director on 2016-02-03
dot icon24/07/2015
Annual return made up to 2015-07-09 no member list
dot icon24/07/2015
Registered office address changed from 32 Meadowbank Jordanstown Co Antrim BT37 0UP to 52 York Street Belfast BT15 1AS on 2015-07-24
dot icon24/07/2015
Register inspection address has been changed to 32 Meadowbank Newtownabbey County Antrim BT37 0UP
dot icon27/01/2015
Appointment of Mrs Alison Mcmaster as a director on 2014-08-04
dot icon27/01/2015
Appointment of Mr James Johnston Macaulay as a director on 2014-08-04
dot icon27/01/2015
Appointment of Mrs Deirdre Joan Coughlan as a director on 2014-08-04
dot icon09/07/2014
Incorporation of a Community Interest Company
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,038.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.63K
-
0.00
6.04K
-
2021
0
5.63K
-
0.00
6.04K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

5.63K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, John
Director
09/07/2014 - Present
5
Johnston, Rachel Olive
Director
09/07/2014 - Present
3
Cahill, Cara Leanne
Director
09/07/2014 - Present
-
Macaulay, James Johnston
Director
04/08/2014 - 21/05/2019
2
Curran, Claire Mary
Director
03/02/2016 - 17/04/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECT 2 COUNSELLING C.I.C.

CONNECT 2 COUNSELLING C.I.C. is an(a) Active company incorporated on 09/07/2014 with the registered office located at City East Business Centre, 68-72 Newtownards Road, Belfast BT4 1GW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT 2 COUNSELLING C.I.C.?

toggle

CONNECT 2 COUNSELLING C.I.C. is currently Active. It was registered on 09/07/2014 .

Where is CONNECT 2 COUNSELLING C.I.C. located?

toggle

CONNECT 2 COUNSELLING C.I.C. is registered at City East Business Centre, 68-72 Newtownards Road, Belfast BT4 1GW.

What does CONNECT 2 COUNSELLING C.I.C. do?

toggle

CONNECT 2 COUNSELLING C.I.C. operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CONNECT 2 COUNSELLING C.I.C.?

toggle

The latest filing was on 06/09/2025: Total exemption full accounts made up to 2025-07-31.